Lucid Productions Limited LONDON


Founded in 2003, Lucid Productions, classified under reg no. 04865404 is an active company. Currently registered at 2nd Floor Innovation House 17-27 Stirling Road W3 8DJ, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/06/03 Lucid Productions Limited is no longer carrying the name Superconfirm.

Currently there are 2 directors in the the firm, namely David C. and William M.. In addition one secretary - William M. - is with the company. Currenlty, the firm lists one former director, whose name is Avril M. and who left the the firm on 31 December 2004. In addition, there is one former secretary - Avril M. who worked with the the firm until 31 December 2004.

Lucid Productions Limited Address / Contact

Office Address 2nd Floor Innovation House 17-27 Stirling Road
Office Address2 Acton
Town London
Post code W3 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04865404
Date of Incorporation Wed, 13th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

William M.

Position: Secretary

Appointed: 17 January 2005

David C.

Position: Director

Appointed: 15 August 2003

William M.

Position: Director

Appointed: 15 August 2003

Avril M.

Position: Director

Appointed: 15 August 2003

Resigned: 31 December 2004

Avril M.

Position: Secretary

Appointed: 15 August 2003

Resigned: 31 December 2004

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2003

Resigned: 15 August 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 13 August 2003

Resigned: 15 August 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is David C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is William M. This PSC owns 25-50% shares.

David C.

Notified on 6 April 2016
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Superconfirm June 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth803567558 531134 057       
Balance Sheet
Cash Bank On Hand    185 420141 80648 12442 44445 43340 73337 2763
Current Assets68 92082 383171 997233 369221 426168 28992 94456 592143 400115 90397 46087 367
Debtors62 51462 07678 544130 23836 00626 48344 82014 14897 96775 17060 18487 364
Net Assets Liabilities        295203458713
Other Debtors         63 57849 57661 890
Property Plant Equipment    1 5334 1123 9892 492687772 7181 811
Cash Bank In Hand6 40620 30793 453103 131185 420       
Tangible Fixed Assets3 3261 6631 4382 5401 533       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve799167158 527134 053       
Shareholder Funds803567558 531134 057       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 6919 89212 14713 95215 75716 36717 34918 256
Average Number Employees During Period     2222222
Bank Borrowings Overdrafts         4 16738 28410 648
Corporation Tax Payable    58 30031 6942 5168 8507 72421 87323 79619 038
Creditors    88 90250 74450 58158 966143 79244 16738 28410 648
Increase From Depreciation Charge For Year Property Plant Equipment     2 2012 2551 8051 805610982907
Net Current Assets Liabilities-2 523-1 658-76355 991132 524117 54542 363-2 374-39244 29336 0249 550
Other Creditors      27 87127 8719051 95020 24319 950
Other Taxation Social Security Payable    16 8619 980   17 62511 5146 818
Property Plant Equipment Gross Cost    9 22414 00416 13616 44416 44416 44420 067 
Total Additions Including From Business Combinations Property Plant Equipment     4 7802 132308  3 623 
Total Assets Less Current Liabilities803567558 531134 057121 65746 35211829544 37038 74211 361
Trade Creditors Trade Payables    10 4086 41511 0858 05346 48924 329  
Trade Debtors Trade Receivables    27 97121 81844 82014 14853 21011 59210 60825 474
Amount Specific Advance Or Credit Directors   201 180803978023 32032 977  
Amount Specific Advance Or Credit Made In Period Directors    87 00072 0006 00031723 40048 000  
Amount Specific Advance Or Credit Repaid In Period Directors    85 80073 2606 317334 38 343  
Accrued Liabilities Deferred Income    2 4002 5542 5002 50065 4401 950  
Creditors Due Within One Year71 44384 041172 760177 37888 902       
Number Shares Allotted 4444       
Other Remaining Borrowings    933       
Par Value Share 1111    1  
Prepayments Accrued Income    2 3214 665      
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions  1 9172 108        
Tangible Fixed Assets Cost Or Valuation24 62824 62826 5459 224        
Tangible Fixed Assets Depreciation21 30222 96525 1076 6847 691       
Tangible Fixed Assets Depreciation Charged In Period 1 6632 1421 0061 007       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   19 429        
Tangible Fixed Assets Disposals   19 429        
Advances Credits Directors26 33518 01433 132201 180       
Advances Credits Made In Period Directors26 335 84 23180 998        
Advances Credits Repaid In Period Directors 8 32169 113114 150        
Dividends Paid         59 800  
Number Shares Issued Fully Paid         4  
Profit Loss         59 708  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements